Background WavePink WaveYellow Wave

CRAOBH MARINA LIMITED (SC795285)

CRAOBH MARINA LIMITED (SC795285) is an active UK company. incorporated on 15 January 2024. with registered office in Lochgilphead. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47640). CRAOBH MARINA LIMITED has been registered for 2 years. Current directors include NORTON, Annabelle, NORTON, Brian Richard.

Company Number
SC795285
Status
active
Type
ltd
Incorporated
15 January 2024
Age
2 years
Address
Croabh Marina, Lochgilphead, PA31 8UA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47640)
Directors
NORTON, Annabelle, NORTON, Brian Richard
SIC Codes
47640

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAOBH MARINA LIMITED

CRAOBH MARINA LIMITED is an active company incorporated on 15 January 2024 with the registered office located in Lochgilphead. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47640). CRAOBH MARINA LIMITED was registered 2 years ago.(SIC: 47640)

Status

active

Active since 2 years ago

Company No

SC795285

LTD Company

Age

2 Years

Incorporated 15 January 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 15 January 2024 - 31 March 2025(15 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

CRAOBH HAVEN MARINA LIMITED
From: 15 January 2024To: 25 March 2024
Contact
Address

Croabh Marina Craobh Haven Lochgilphead, PA31 8UA,

Previous Addresses

The Yacht Harbour Inverkip Greenock PA16 0AW Scotland
From: 7 March 2024To: 9 October 2025
Twin Deer Law Lochaber Rural Complex Torlundy Fort William PH33 6SQ United Kingdom
From: 15 January 2024To: 7 March 2024
Timeline

21 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jan 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Owner Exit
Sept 24
New Owner
Sept 24
New Owner
Sept 24
New Owner
Sept 24
Owner Exit
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Loan Secured
Aug 25
Loan Secured
Sept 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
11
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

NORTON, Annabelle

Active
Sandpit Hall Road, WokingGU24 8HA
Born August 2000
Director
Appointed 20 Aug 2025

NORTON, Brian Richard

Active
Sandpit Hall Road, WokingGU24 8HA
Born May 1965
Director
Appointed 20 Aug 2025

BURNISTON, Linda June

Resigned
Inverkip, GreenockPA16 0AW
Born June 1961
Director
Appointed 01 Mar 2024
Resigned 20 Aug 2025

HOLT, Christine Ann

Resigned
Inverkip, GreenockPA16 0AW
Born April 1963
Director
Appointed 01 Mar 2024
Resigned 20 Aug 2025

HOWDEN, Sandra Jayne

Resigned
Inverkip, GreenockPA16 0AW
Born April 1966
Director
Appointed 01 Mar 2024
Resigned 20 Aug 2025

MCDONAGH, Gavin

Resigned
Craobh Haven, LochgilpheadPA31 8UA
Born February 1958
Director
Appointed 14 Oct 2025
Resigned 14 Oct 2025

MCDONAGH, Gavin

Resigned
Inverkip, GreenockPA16 0AW
Born February 1958
Director
Appointed 15 Jan 2024
Resigned 20 Aug 2025

Persons with significant control

5

1 Active
4 Ceased
Sandpit Hall Road, WokingGU24 8HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2025

Linda June Burniston

Ceased
Inverkip, GreenockPA16 0AW
Born June 1961

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 01 Apr 2024
Ceased 20 Aug 2025

Sandra Jayne Howden

Ceased
Inverkip, GreenockPA16 0AW
Born April 1966

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 01 Apr 2024
Ceased 20 Aug 2025

Christine Ann Holt

Ceased
Inverkip, GreenockPA16 0AW
Born April 1963

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 01 Apr 2024
Ceased 20 Aug 2025

Mr Jonathan Richard Miles Bell

Ceased
Inverkip, GreenockPA16 0AW
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2024
Ceased 01 Mar 2024
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
14 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
26 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
25 July 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
20 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 September 2024
PSC01Notification of Individual PSC
Certificate Change Of Name Company
25 March 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 March 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
7 March 2024
AA01Change of Accounting Reference Date
Incorporation Company
15 January 2024
NEWINCIncorporation